You are here: bizstats.co.uk > a-z index > S list > SH list

Shsb Holdings Limited WARMINSTER


Founded in 2013, Shsb Holdings, classified under reg no. 08737100 is an active company. Currently registered at 40 George Street BA12 8QB, Warminster the company has been in the business for eleven years. Its financial year was closed on Friday 29th November and its latest financial statement was filed on 2022/11/30. Since 2014/04/09 Shsb Holdings Limited is no longer carrying the name Rafferty Holdings (sh).

The firm has one director. Simon H., appointed on 17 October 2013. There are currently no secretaries appointed. As of 30 April 2024, there was 1 ex director - Barbara K.. There were no ex secretaries.

Shsb Holdings Limited Address / Contact

Office Address 40 George Street
Town Warminster
Post code BA12 8QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08737100
Date of Incorporation Thu, 17th Oct 2013
Industry Activities of other holding companies n.e.c.
End of financial Year 29th November
Company age 11 years old
Account next due date Thu, 29th Aug 2024 (121 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 31st Oct 2023 (2023-10-31)
Last confirmation statement dated Mon, 17th Oct 2022

Company staff

Simon H.

Position: Director

Appointed: 17 October 2013

Barbara K.

Position: Director

Appointed: 17 October 2013

Resigned: 17 October 2013

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we discovered, there is Simon H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Simon H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Simon H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Simon H.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Rafferty Holdings (sh) April 9, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth-549-849-1 149      
Balance Sheet
Current Assets11114 94169 8911 268 883701 048362 831
Net Assets Liabilities  1 1491 74986 531194 908334 090492 7401
Cash Bank In Hand111      
Net Assets Liabilities Including Pension Asset Liability-549-849-1 149      
Reserves/Capital
Called Up Share Capital111      
Profit Loss Account Reserve-550-850-1 150      
Shareholder Funds-549-849-1 149      
Other
Average Number Employees During Period    11111
Creditors  1 1521 7521 625 6011 634 2111 641 001424 516362 830
Fixed Assets22221 707 1911 762 028710 028216 208 
Net Current Assets Liabilities-551-851-1 1511 7511 620 6601 564 320374 118275 8141
Total Assets Less Current Liabilities-549-849-1 1491 74986 531197 708337 910492 0221
Creditors Due Within One Year5528521 152      
Investments Fixed Assets222      
Number Shares Allotted1 1      
Par Value Share1 1      
Share Capital Allotted Called Up Paid111      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
First Gazette notice for voluntary strike-off
filed on: 26th, December 2023
Free Download (1 page)

Company search